What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name DE NEVE, ANGELE G Employer name Queens Borough Public Library Amount $54,519.11 Date 10/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RALLS, LUCY A Employer name Erie County Amount $54,518.96 Date 01/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICELI, MICHAEL T Employer name Pittsford CSD Amount $54,518.85 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRELLA, ROBERT T Employer name City of Glen Cove Amount $54,518.49 Date 04/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, JOHN T Employer name Broome DDSO Amount $54,518.48 Date 09/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNESSY, CLAUDETTE L Employer name Temporary & Disability Assist Amount $54,518.39 Date 07/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVILLE, GRACE E Employer name Warren County Amount $54,518.26 Date 01/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DAVID J Employer name Wayne County Amount $54,518.13 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTI, STEPHEN P Employer name Dpt Environmental Conservation Amount $54,518.01 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEEBIE, CHRISTINE E Employer name Kingston City School Dist Amount $54,517.97 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINGLER, JOSHUA D Employer name Clinton County Amount $54,517.76 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUO, JIN Employer name Health Research Inc Amount $54,517.74 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ADDARIO, FRANK E Employer name Brookhaven-Comsewogue UFSD Amount $54,517.69 Date 09/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINES, ANDREW K Employer name Schenectady County Amount $54,517.67 Date 07/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEISLE, SARA E Employer name SUNY Brockport Amount $54,517.47 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCE, MICHAEL A Employer name West Irondequoit CSD Amount $54,517.17 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIFFLER, MICHELE K Employer name Appellate Div 3Rd Dept Amount $54,516.67 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOR, THERESA L Employer name Appellate Div 4Th Dept Amount $54,516.67 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, EDWARD H Employer name Town of Forestburgh Amount $54,516.63 Date 12/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENNANNO, JOSEPH D Employer name Dpt Environmental Conservation Amount $54,516.25 Date 12/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI PUMA, JAMES R Employer name Town of Smithtown Amount $54,515.99 Date 07/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWICKI, JUDY L Employer name Thruway Authority Amount $54,515.92 Date 05/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, CHRISTOPHER P Employer name Dept Labor - Manpower Amount $54,515.77 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIS, WILLIAM E Employer name Office of General Services Amount $54,515.64 Date 07/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, MATTHEW Employer name Department of Health Amount $54,515.64 Date 03/17/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBO, DAVID G Employer name Children & Family Services Amount $54,515.64 Date 12/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUHIGG, JAMES W Employer name City of Peekskill Amount $54,515.61 Date 03/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ROSEMARY Employer name South Huntington UFSD Amount $54,515.60 Date 01/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, NECOLE M Employer name Albany County Amount $54,515.31 Date 05/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, MARY M Employer name Roswell Park Cancer Institute Amount $54,515.26 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, ADRIAN P Employer name Town of Potsdam Amount $54,515.12 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINS, CHARLES J Employer name Long Island St Pk And Rec Regn Amount $54,515.09 Date 08/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFE, MICHAEL J Employer name Office of Public Safety Amount $54,515.02 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, CHRISTINE M Employer name Village of Scarsdale Amount $54,515.02 Date 04/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNOW, HARRY W Employer name Central NY Psych Center Amount $54,514.88 Date 02/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, ANDREW Employer name Supreme Ct-1St Civil Branch Amount $54,514.84 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ DE BROWN, MARIELENA Employer name Monroe County Amount $54,514.63 Date 10/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANZ, MARK D Employer name City of Rochester Amount $54,514.17 Date 12/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFFAUER, DAVID K Employer name East Quogue Fire District Amount $54,513.94 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASAGRAIN, MARY A Employer name Village of Tupper Lake Amount $54,513.93 Date 09/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, JOHN P Employer name Office of General Services Amount $54,513.88 Date 09/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEGAND, SANDRA M Employer name Dept of Public Service Amount $54,513.86 Date 05/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCONE, SORANGE D Employer name Schenectady County Amount $54,513.50 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUGBEE, DANIEL L Employer name Town of Livonia Amount $54,513.50 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BRACCIO, GREGG W Employer name Schenectady County Amount $54,513.21 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDTNER, VIRGINIA M Employer name Middle Country CSD Amount $54,512.80 Date 11/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, JAMES A Employer name Children & Family Services Amount $54,512.56 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CHIARA, GARY Employer name Middletown City School Dist Amount $54,512.44 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, KIM J Employer name Western New York DDSO Amount $54,512.30 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMAN, SCOTT W Employer name Montgomery County Amount $54,512.25 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLLBECK, TOBY I Employer name Town of New Paltz Amount $54,512.20 Date 11/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAEZ, JOHNATHAN L Employer name Brooklyn DDSO Amount $54,512.17 Date 12/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFLESH, CRYSTAL J Employer name Clinton Corr Facility Amount $54,511.88 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODWIN, GEORGE F Employer name Bernard Fineson Dev Center Amount $54,511.77 Date 12/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABIN, MELISSA R Employer name Rensselaer County Amount $54,511.76 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SALVATORE, FRANK D Employer name Temporary & Disability Assist Amount $54,511.53 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWAN, HOWARD D Employer name Watertown City School District Amount $54,511.10 Date 10/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNER, COLIN P Employer name Div Criminal Justice Serv Amount $54,510.93 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, ELLEN G Employer name Erie County Amount $54,510.90 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEEL, KRISTINA M Employer name Warren County Amount $54,510.82 Date 03/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, BRENT W Employer name Village of Wellsville Amount $54,510.26 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTIERREZ, ANTHONY V Employer name Dept Transportation Region 10 Amount $54,510.24 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, TAMMY L Employer name Rochester City School Dist Amount $54,510.16 Date 10/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUKAITIS, DALE T, SR Employer name Town of Canandaigua Amount $54,510.00 Date 03/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFREY, JULIA F Employer name Central Islip UFSD Amount $54,509.93 Date 10/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JESSICA A Employer name Third Jud Dept - Nonjudicial Amount $54,509.75 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES-ALLEN, JUANITA T Employer name SUNY Stony Brook Amount $54,509.67 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BENEDETTO, ALEX Employer name Taconic DDSO Amount $54,509.29 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLEY, MICHAEL E Employer name Town of Wilson Amount $54,509.28 Date 12/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, PAUL A Employer name Town of Lockport Amount $54,509.15 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUER, DIANE M Employer name Town of Hamburg Amount $54,509.10 Date 04/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS-SAMS, NICOLE T Employer name Metro New York DDSO Amount $54,508.70 Date 06/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERR, AUSTIN M Employer name Franklin Corr Facility Amount $54,508.69 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFER, PATRICK M Employer name Broome County Amount $54,508.51 Date 10/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARCOMB, BRADFORD C Employer name Clinton Corr Facility Amount $54,508.17 Date 04/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, JOSHUA Employer name Elmira Corr Facility Amount $54,507.99 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOSSELA, MARYANN Employer name New Rochelle City School Dist Amount $54,507.84 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPP, BRIAN M Employer name Washington County Amount $54,507.79 Date 02/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE-SICKO, CHRISTINE M Employer name New York State Assembly Amount $54,507.70 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACARELLI, PAUL D Employer name Department of Health Amount $54,507.65 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORNE, JACQUELINE F Employer name Education Department Amount $54,507.47 Date 04/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGNESS, JACK L, JR Employer name Sunmount Dev Center Amount $54,507.47 Date 06/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRACO, GINA M Employer name Ulster County Amount $54,507.46 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADOLCETTA, STEVEN V Employer name Rockland County Amount $54,507.36 Date 07/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASALONE, JASON F Employer name Ulster County Amount $54,507.34 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILLSLEY, LOREN P Employer name Broome DDSO Amount $54,507.30 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGNUSEN, KAREN M Employer name Justice Center For Protection Amount $54,507.06 Date 05/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, CHRISTOPHER D Employer name Port Authority of NY & NJ Amount $54,507.00 Date 10/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORP, MICHAEL P Employer name Dept Transportation Region 7 Amount $54,506.73 Date 11/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKIN, JOHN P Employer name Niagara Frontier Trans Auth Amount $54,506.62 Date 09/28/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STEVENS, DAVID E Employer name Columbia County Amount $54,506.60 Date 04/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALPHONSE, LOUIS A Employer name Town of Poughkeepsie Amount $54,506.45 Date 10/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEHOE SHEA, BEVERLY M Employer name Greene Corr Facility Amount $54,506.38 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, RANDY S Employer name New York State Canal Corp. Amount $54,505.72 Date 10/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MOTTE, JAMES W Employer name Hudson Falls CSD Amount $54,505.47 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, MICHAEL D Employer name Tioga County Amount $54,505.41 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-HART, TIFFANY D Employer name SUNY Albany Amount $54,505.17 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESOLOWSKI, STEVEN J Employer name Dept Transportation Region 5 Amount $54,505.13 Date 03/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POIRIER, JENNIFER J Employer name Franklin County Amount $54,505.01 Date 02/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MATTHEW W Employer name Steuben County Amount $54,504.90 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP